District Surveyors Limited

All companies of The UKOther service activitiesDistrict Surveyors Limited

Activities of other membership organizations n.e.c.

Contacts of District Surveyors Limited: address, phone, fax, email, website, working hours

Address: 3rd Floor 66 South Lambeth Road SW8 1RL London

Phone: +44-1347 7002929 +44-1347 7002929

Fax: +44-1347 7002929 +44-1347 7002929

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "District Surveyors Limited"? - Send email to us!

District Surveyors Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders District Surveyors Limited.

Registration data District Surveyors Limited

Register date: 1996-03-15
Register number: 03173378
Capital: 330,000 GBP
Sales per year: Approximately 798,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign stock
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for District Surveyors Limited

Addition activities kind of District Surveyors Limited

4151. School buses
738902. Inspection and testing services
943199. Administration of public health programs, nec
26799907. Pressed fiber products from wood pulp: from purchased goods
30690208. Tile, rubber
35850300. Heating equipment, complete
38230310. Viscosimeters, industrial process type
39990209. Barrettes
52519903. Pumps and pumping equipment
95110201. Sanitary engineering agency, government

Owner, director, manager of District Surveyors Limited

Director - David Glyn Darlington. Address: South Lambeth Road, London, SW8 1RL. DoB: May 1966, British

Director - Michael Henman. Address: South Lambeth Road, London, SW8 1RL. DoB: March 1954, British

Director - Peter Leslie Baker. Address: South Lambeth Road, London, SW8 1RL. DoB: February 1955, British

Secretary - Paul Fletcher Everall. Address: East Road, Bridport, Dorset, DT6 4AL, United Kingdom. DoB: December 1944, British

Director - Jeremy George Hall. Address: South Lambeth Road, London, SW8 1RL. DoB: June 1956, British

Director - John Paul Branchett. Address: Mill View, Woodchurch, Ashford, Kent, TN26 3QN, United Kingdom. DoB: August 1962, British

Director - Andrew William Hardy. Address: Overstone Road, Harpenden, Hertfordshire, AL5 5PN, United Kingdom. DoB: July 1956, British

Director - John Leslie Neal. Address: 48 Mansfield Road, South Normanton, Alfreton, Derbyshire, DE55 2ER. DoB: July 1955, English

Secretary - Douglas Geoffrey Basen. Address: Bolland House, Pottery Bank, Morpeth, Northumberland, NE61 1DE. DoB: November 1949, British

Director - Kate Francis. Address: 13 Montrose Avenue, London, NW6 6LE. DoB: April 1945, British

Director - Gregory Edmonds. Address: 77 Marys Mead, High Wycombe, Buckinghamshire, HP15 7DS. DoB: July 1953, British

Director - Neil Badley. Address: 16 Pierrefondes Avenue, Farnborough, Hampshire, GU14 8NF. DoB: August 1958, British

Director - Roger David Underwood. Address: 15 Moor Lane, Coleorton, Coalville, LE67 8FP. DoB: December 1955, British

Director - Stephen Powell. Address: 23 Meadow View, Rolleston On Dove, Burton On Trent, Staffordshire, DE13 9AL. DoB: May 1948, British

Director - Richard Young. Address: 1 Shackleton Close, Whitby, North Yorkshire, YO21 1NR. DoB: June 1948, British

Director - Andrew Little. Address: 3 Matford Close, Brentry, Bristol, BS10 6LR. DoB: June 1957, British

Director - Kevin John Dawson. Address: 25 Tattershall Drive, Market Deeping, Peterborough, Cambridgeshire, PE6 8BS. DoB: January 1953, British

Director - John Peter Gavin. Address: 56a Oliver Road, Hemel Hempstead, Hertfordshire, HP3 9PY. DoB: August 1954, Irish

Director - Ian Vaughan Evans. Address: Meifod, Gellifor, Ruthin, Denbighshire, LL15 1SF. DoB: July 1958, British

Director - David Kenneth Crago. Address: 89 Moresk Road, Truro, Cornwall, TR1 1BT. DoB: October 1949, British

Director - Douglas Geoffrey Basen. Address: Bolland House, Pottery Bank, Morpeth, Northumberland, NE61 1DE. DoB: November 1949, British

Director - Steven David Evans. Address: 1 Staines Close, St Nicolas Park, Nuneaton, Warwickshire, CV11 6EA. DoB: April 1969, British

Director - David Norman Hill. Address: 13 Holyhead Drive, Oakwood, Derby, Derbyshire, DE21 2TD. DoB: January 1959, British

Director - John Leney. Address: 37 Gloucester Road, Chesterfield, Derbyshire, S41 7EF. DoB: March 1956, British

Director - Nicholas Ivor Cull. Address: 1 Lambs Gardens, Widford, Ware, Hertfordshire, SG12 8SF. DoB: January 1946, British

Director - Stephen Lloyd Broughton. Address: 7 Hares Patch, Chippenham, Wiltshire, SN14 6YN. DoB: July 1960, British

Director - Colin Meech. Address: 10 Craster Road, London, SW2 2AV. DoB: August 1961, British

Secretary - William Leonard Stemp. Address: 8 Springfield Road, Verwood, Dorset, BH31 6HY. DoB: September 1942, British

Director - David Norman Hill. Address: 13 Holyhead Drive, Oakwood, Derby, Derbyshire, DE21 2TD. DoB: January 1959, British

Director - Rodney Wilson. Address: 2 Streamside Close, Bromley, Kent, BR2 9BH. DoB: September 1944, British

Director - Clive Graham Milburn. Address: 5 Helston Close, Frimley, Camberley, Surrey, GU16 5FL. DoB: April 1956, British

Director - Trevor Brian Haynes. Address: 46 Copes Shroves, Hazlemere, High Wycombe, Buckinghamshire, HP15 7AH. DoB: May 1955, British

Director - Raymond William Burton. Address: Lynton Southwater Street, Southwater, Horsham, West Sussex, RH13 7BN. DoB: April 1947, British

Director - Christopher Dawson. Address: 3 Park View Close, Allestree, Derby, Derbyshire, DE22 2GH. DoB: July 1948, British

Director - Douglas Geoffrey Basen. Address: Bolland House, Pottery Bank, Morpeth, Northumberland, NE61 1DE. DoB: November 1949, British

Secretary - Joseph Patrick Grant. Address: Old Welbury, Salisbury Road, Horsham, West Sussex, RH13 7AJ. DoB:

Director - Michael Ashley. Address: 266 Norbury Avenue, Norbury, London, SW16 3RL. DoB: March 1947, British

Director - Keith Robert Hammond. Address: 14 Park Farm Close, Shadoxhurst, Ashford, Kent, TN26 1LD. DoB: March 1945, British

Director - Peter Ernest Chilvers. Address: 3 Bereweeke Close, Winchester, Hampshire, SO22 6AR. DoB: November 1942, British

Director - John Hill. Address: 23 Davenport Road, Witney, Oxfordshire, OX8 5EL. DoB: February 1951, British

Director - Hugh Robertson. Address: 22 Cleveland Street, London, W1P 5FA. DoB: August 1954, British

Secretary - Jacqueline Anne Gregory. Address: 8 Longfield Avenue, Mill Hill, London, NW7 2EG. DoB: n\a, British

Director - David Kenneth Crago. Address: 89 Moresk Road, Truro, Cornwall, TR1 1BT. DoB: October 1949, British

Director - Keith Robert Sonnet. Address: 63 Cranley Gardens, London, N10 3AB. DoB: September 1948, British

Director - Terence Westwood. Address: 11 Belle Vale, Halesowen, West Midlands, B63 3QN. DoB: July 1947, British

Director - David Norman Hill. Address: 13 Holyhead Drive, Oakwood, Derby, Derbyshire, DE21 2TD. DoB: January 1959, British

Director - William Leonard Stemp. Address: 8 Springfield Road, Verwood, Dorset, BH31 6HY. DoB: September 1942, British

Director - Allan Roberts. Address: 13 Douglas Road, Worsley, Manchester, Greater Manchester, M28 2SR. DoB: January 1939, British

Director - Raymond Joseph Richardson. Address: 3 Long Meadow Lane, Natland, Kendal, Cumbria, LA9 7QZ. DoB: March 1940, British

Director - Ian Trevor Clarkson. Address: 12 Woodbine Drive, Muxton, Telford, TF2 8RS. DoB: April 1943, British

Director - Adrian Prest. Address: 14b Northaw Road West, Northaw, Herts, EN6 4NR, United Kingdom. DoB: August 1946, British

Director - Kelvin John Williams. Address: 139 Marys Mead, Hazlemere, High Wycombe, Buckinghamshire, HP15 7DY. DoB: May 1955, British

Jobs in District Surveyors Limited, vacancies. Career and training on District Surveyors Limited, practic

Now District Surveyors Limited have no open offers. Look for open vacancies in other companies

  • Catering Assistant (Part-time, Fractional) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: N\A

    Salary: £8.31 per hour

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Night Cleaning Operative (Reading)

    Region: Reading

    Company: University of Reading

    Department: Campus Services

    Salary: £15,417 Pro rata, per annum (33 weeks per year)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Property and Maintenance

  • Grant Policies and Liaison Officer (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni

  • Senior Client Platform Support Officer (London)

    Region: London

    Company: University College London

    Department: Information Services Division

    Salary: £34,635 to £41,864 per annum, inclusive of London Allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • PhD Studentship: Technology Extended Learning to Enhance Communication Skills in Medical Students (TELECOMS Project) (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Faculty of Medicine and Health

    Salary: N\A

    Hours: Full Time, Part Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Nursing,Media and Communications,Communication Studies,Languages, Literature and Culture,Linguistics

  • Head of Cricket (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Campus Services - Sports Office

    Salary: £26,495 per annum subject to knowledge, skills and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Sport and Leisure

  • Lecturers in Business (London)

    Region: London

    Company: London School of Science and Technology (LSST)

    Department: N\A

    Salary: £28,000 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Business Studies

  • Schools Liaison and Outreach Officer (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Faculty of Medieval and Modern Languages

    Salary: £27,629 to £36,001 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication,Student Services

  • Postdoctoral Research Associate in Scientific Archaeology (York)

    Region: York

    Company: University of York

    Department: Department of Archaeology

    Salary: £31,076 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,Archaeology

  • Senior Research Associate (Norwich)

    Region: Norwich

    Company: University of East Anglia

    Department: School of Biological Sciences

    Salary: £32,548 to £38,833 per annum, pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Computer Science,Computer Science

  • Evaluation Director (Brussels - Belgium, London)

    Region: Brussels - Belgium, London

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Policy,PR, Marketing, Sales and Communication,Senior Management,International Activities

  • Coordinator – Multilingual Performance in Schools (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Faculty of Medieval and Modern Languages

    Salary: £31,076 to £38,183 Grade 7 p.a.

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Languages,Creative Arts and Design,Performing Arts,Administrative,Student Services

Responds for District Surveyors Limited on Facebook, comments in social nerworks

Read more comments for District Surveyors Limited. Leave a comment for District Surveyors Limited. Profiles of District Surveyors Limited on Facebook and Google+, LinkedIn, MySpace

Location District Surveyors Limited on Google maps

Other similar companies of The United Kingdom as District Surveyors Limited: Paramount Health Uk Limited | David Owens Computer And Laptop Repairs Ltd | Arms Of Love Uk | Work Out @ Curves Ltd. | Simplicity Events Limited

District Surveyors came into being in 1996 as company enlisted under the no 03173378, located at SW8 1RL London at 3rd Floor 66. It has been expanding for twenty years and its last known status is active. This enterprise is registered with SIC code 94990 and has the NACE code: Activities of other membership organizations n.e.c.. District Surveyors Ltd reported its latest accounts up until 2016-03-31. The business latest annual return information was submitted on 2016-02-15. 20 years of presence in this particular field comes to full flow with District Surveyors Ltd as the company managed to keep their customers satisfied through all this time.

Council South Holland District Council can be found among the counter parties that cooperate with the company. In 2011, this cooperation amounted to at least 1,830 pounds of revenue. Cooperation with the South Holland District Council council covered the following areas: Subscriptions.

Our data regarding this particular firm's members suggests the existence of three directors: David Glyn Darlington, Michael Henman and Peter Leslie Baker who started their careers within the company on 2013/03/11, 2011/09/13. To maximise its growth, since 2006 the business has been utilizing the expertise of Paul Fletcher Everall, age 72 who has been responsible for making sure that the firm follows with both legislation and regulation.

District Surveyors Limited is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2018, the company is headquartered in 3rd Floor 66 South Lambeth Road SW8 1RL London. District Surveyors Limited was registered on 1996-03-15. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 330,000 GBP, sales per year - approximately 798,000,000 GBP. District Surveyors Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of District Surveyors Limited is Other service activities, including 10 other directions. Director of District Surveyors Limited is David Glyn Darlington, which was registered at South Lambeth Road, London, SW8 1RL. Products made in District Surveyors Limited were not found. This corporation was registered on 1996-03-15 and was issued with the Register number 03173378 in London, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of District Surveyors Limited, open vacancies, location of District Surveyors Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about District Surveyors Limited from yellow pages of The United Kingdom. Find address District Surveyors Limited, phone, email, website credits, responds, District Surveyors Limited job and vacancies, contacts finance sectors District Surveyors Limited